Business directory in New York Saratoga - Page 381

by County Saratoga ZIP Codes

12828 12850 12020 12833 12831 12074 12822 12302 12871 12027 12019 12170 12863 12151 12835 12859 12884 12866 12803 12065 12148 12188
Found 40969 companies

Entity number: 4411389

Address: 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 31 May 2013

Entity number: 4411265

Address: 33 Atwell Road, Porter Corners, NY, United States, 12859

Registration date: 31 May 2013

Entity number: 4411585

Address: 84 maple street, ONEONTA, NY, United States, 13820

Registration date: 31 May 2013

Entity number: 4410422

Address: 14 LARKSPUR DR, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 2013

Entity number: 4410946

Address: 17 JEFFERSON ST, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 30 May 2013

Entity number: 4410948

Address: 7 DEMATTEO DR., CORINTH, NY, United States, 12822

Registration date: 30 May 2013

Entity number: 4410799

Address: 210 FERRY BLVD., SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 30 May 2013

Entity number: 4410522

Address: 25 PLUM COURT, WILTON, NY, United States, 12831

Registration date: 30 May 2013

Entity number: 4409606

Address: 256 MILTON AVENUE, BALLSTON SPA, NY, United States, 12020

Registration date: 29 May 2013 - 10 Jul 2020

VCHR INC Inactive

Entity number: 4410056

Address: 55 RAILROAD PL. #403, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2013 - 26 Oct 2016

Entity number: 4410139

Address: 646 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

Registration date: 29 May 2013 - 20 Oct 2022

Entity number: 4410264

Address: 10 REGATTA VIEW DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2013 - 28 Jul 2016

Entity number: 4409683

Address: 43 Homestead Rd, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 29 May 2013 - 24 Sep 2024

Entity number: 4410229

Address: 998 SARATOGA RD., BALLSTON LAKE, NY, United States, 12019

Registration date: 29 May 2013

Entity number: 4409834

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 29 May 2013

Entity number: 4408870

Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207

Registration date: 28 May 2013 - 01 Mar 2017

Entity number: 4408876

Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207

Registration date: 28 May 2013 - 01 Mar 2017

Entity number: 4408878

Address: ATTN: MARK J. MCCARTHY, ESQ., 677 BROADWAY SUITE 1101, ALBANY, NY, United States, 12207

Registration date: 28 May 2013 - 10 Jun 2014

Entity number: 4409349

Address: 3039 ROUTE, 50 WILTON SQUARE NUM 12, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 28 May 2013 - 24 Sep 2018

Entity number: 4409017

Address: 265 Starr Ave, Schenectady, NY, United States, 12304

Registration date: 28 May 2013

Entity number: 4409458

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 28 May 2013

Entity number: 4409116

Address: P.O. BOX 2074, WILTON, NY, United States, 12831

Registration date: 28 May 2013

Entity number: 4408403

Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Registration date: 24 May 2013

Entity number: 4408381

Address: 122 East 42nd Street, New York, NY, United States, 10168

Registration date: 24 May 2013

Entity number: 4408480

Address: 14 GREENSBORO BLVD, CLIFTON PARK, NY, United States, 12065

Registration date: 24 May 2013

Entity number: 4407850

Address: 1517 DIVISION STREET, WEST CHARLTON, NY, United States, 12010

Registration date: 23 May 2013

Entity number: 4407860

Address: 1171 NORTH CREEK RD, PORTERS CORNERS, NY, United States, 12859

Registration date: 23 May 2013

Entity number: 4407140

Address: 50 Dormie Ave, Mechanicville, NY, United States, 12118

Registration date: 22 May 2013

Entity number: 4406782

Address: 11 APPLE TREE LANE, WILTON, NY, United States, 12836

Registration date: 22 May 2013

Entity number: 4406706

Address: P.O. BOX 85, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 22 May 2013

Entity number: 4406944

Address: 21 JESSICA TRACE, GANSEVOORT, NY, United States, 12831

Registration date: 22 May 2013

Entity number: 4406675

Address: 4703 WESTLINE ROAD, AMSTERDAM, NY, United States, 12010

Registration date: 21 May 2013

Entity number: 4405402

Address: ATTN: SHANNON ARVIN, 300 W. VINE ST STE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 27 Jan 2020

Entity number: 4405404

Address: ATTN: SHANNON ARVIN, 300 W. VINE ST. STE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 13 Apr 2017

Entity number: 4405407

Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 13 Apr 2017

Entity number: 4405408

Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 13 Apr 2017

Entity number: 4405411

Address: 300 W. VINE ST., SUITE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 08 Oct 2014

Entity number: 4405416

Address: ATTN: SHANNON ARVIN, 300 W VINE ST STE 2100, LEXINGTON, KY, United States, 40507

Registration date: 20 May 2013 - 13 Apr 2017

Entity number: 4405415

Address: 5 NUTMEG CT, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2013

Entity number: 4405938

Address: 37 OUTLOOK DRIVE SOUTH, MECHANICVILLE, NY, United States, 12118

Registration date: 20 May 2013

Entity number: 4405986

Address: 72 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Registration date: 20 May 2013

Entity number: 4405654

Address: 640 CLIFTON PARK CTR RD, CLIFTON PARK, NY, United States, 12065

Registration date: 20 May 2013

Entity number: 4405716

Address: 33-35 PAMER TERRACE, GANSEVOORT, NY, United States, 12831

Registration date: 20 May 2013

Entity number: 4405571

Address: 4074 ROCKWELL STREET, HADLEY, NY, United States, 12835

Registration date: 20 May 2013

Entity number: 4404970

Address: 4D SKYLARK DRIVE, SOUTH GLENS FALLS, NY, United States, 12803

Registration date: 17 May 2013 - 14 Sep 2015

TEXTREME Inactive

Entity number: 4405138

Address: 70 w. madison st., ste 5750, CHICAGO, IL, United States, 60602

Registration date: 17 May 2013 - 09 Dec 2022

Entity number: 4405153

Address: 13 CHERRY LANE, CLIFTON PARK, NY, United States, 12065

Registration date: 17 May 2013 - 18 Mar 2022

Entity number: 4405191

Address: 61 ROWLAND STREET, BALLSTON SPA, NY, United States, 12020

Registration date: 17 May 2013

Entity number: 4405234

Address: 2296 Route 9, Malta, NY, United States, 12118

Registration date: 17 May 2013

Entity number: 4405326

Address: 132 BOCKES ROAD, GREENFIELD CTR, NY, United States, 12833

Registration date: 17 May 2013